Company NameGraduate Talent Solutions Limited
DirectorsBruce John Allen and Nicholas George William Cragg
Company StatusActive
Company Number07511790
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Previous NameXL Graduate Placement Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Bruce John Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Nicholas George William Cragg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Ian Stewart Grigg
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle-Upon-Tyne
Tyne & Wear
NE1 1JF
Director NameMr Mark Hardy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle-Upon-Tyne
Tyne & Wear
NE1 1JF
Director NameMr Christopher O'Keeffe
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleNetwork Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle-Upon-Tyne
Tyne & Wear
NE1 1JF
Secretary NameMr Ian Stewart Grigg
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle-Upon-Tyne
Tyne & Wear
NE1 1JF
Director NameMiss Victoria Jane Elizabeth Gribben
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Paul Michael Brammer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED

Contact

Websitexlgraduateplacement.co.uk/

Location

Registered AddressReginald Arthur House
4 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£69,741
Cash£98,734
Current Liabilities£93,655

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

6 April 2018Delivered on: 10 April 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
14 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
28 September 2020Termination of appointment of Paul Michael Brammer as a director on 25 September 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
16 July 2019Satisfaction of charge 075117900001 in full (1 page)
22 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 April 2018Registration of charge 075117900002, created on 6 April 2018 (45 pages)
16 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Paul Michael Brammer as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr Paul Michael Brammer as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 31 January 2017 (1 page)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
4 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
4 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 April 2016Memorandum and Articles of Association (24 pages)
11 April 2016Memorandum and Articles of Association (24 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debentures approved loans guarantee 14/12/2015
(3 pages)
25 January 2016Resolutions
  • RES13 ‐ Debentures approved loans guarantee 14/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 December 2015Registration of charge 075117900001, created on 16 December 2015 (9 pages)
18 December 2015Registration of charge 075117900001, created on 16 December 2015 (9 pages)
4 November 2015Appointment of Mr Bruce John Allen as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr Bruce John Allen as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Ian Stewart Grigg as a secretary on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Mark Hardy as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Christopher O'keeffe as a director on 30 October 2015 (1 page)
3 November 2015Appointment of Mr Nicholas George William Cragg as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Mr Nicholas George William Cragg as a director on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Christopher O'keeffe as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Ian Stewart Grigg as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Mark Hardy as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Ian Stewart Grigg as a director on 30 October 2015 (1 page)
3 November 2015Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle-upon-Tyne Tyne & Wear NE1 1JF to Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED on 3 November 2015 (1 page)
3 November 2015Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 30 October 2015 (2 pages)
3 November 2015Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle-upon-Tyne Tyne & Wear NE1 1JF to Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Ian Stewart Grigg as a secretary on 30 October 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
6 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 August 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
31 August 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)